Pharmacywebmart Limited (NZBN 9429033159614) was started on 24 Sep 2007. 5 addresess are in use by the company: 43 Main Street, Gore, Gore, 9710 (type: office, registered). Level , 347 Parnell Road, Parnell, Auckland had been their registered address, up to 01 Sep 2021. Pharmacywebmart Limited used other aliases, namely: Netvalue Pharmacy Limited from 24 Sep 2007 to 20 Nov 2009. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 98 shares (98 per cent of shares), namely:
Emma Kathrine Farry and Mark Simon Grocott (an other) located at Rd 1, Muriwai postcode 0881. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Grocott, Mark Simon (an individual) - located at Rd 1, Waimauku. Moving on to the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Farry, Emma, located at Rd 1, Waimauku (an individual). Our information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 43 Main Street, Gore, Gore, 9710 | Office | unknown |
| Level 3, Suite 305, 100 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 01 Sep 2021 |
| Level 1, 551 - 553 Remuera Road, Remuera, Auckland, 1050 | Registered & service | 02 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Simon Grocott
Rd 1, Waimauku, 0881
Address used since 05 Aug 2016 |
Director | 24 Sep 2007 - current |
|
Emma Kathrine Farry
Rd 1, Muriwai, 0881
Address used since 01 Jun 2024 |
Director | 01 Jun 2024 - current |
|
Mark David La Hood
Gore, Gore, 9710
Address used since 14 Aug 2015 |
Director | 01 Nov 2009 - 31 May 2024 |
|
John Robert George Rountree
Gore 9710,
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 31 Jan 2011 |
|
Ann Bronwyn La Hood
Gore, 9710
Address used since 28 Sep 2009 |
Director | 24 Sep 2007 - 30 Oct 2009 |
| 43 Main Street , Gore , Gore , 9710 |
| Previous address | Type | Period |
|---|---|---|
| Level , 347 Parnell Road, Parnell, Auckland, 1072 | Registered & physical | 02 Sep 2020 - 01 Sep 2021 |
| Suite 5, 333 Remuera Road, Remuera, Auckland, 1050 | Registered & physical | 30 Aug 2018 - 02 Sep 2020 |
| 3 Glenside Crescent, Eden Terrace, Auckland, 1010 | Registered & physical | 17 Jul 2018 - 30 Aug 2018 |
| 43 Main Street, Gore, 9710 | Physical & registered | 24 Sep 2007 - 17 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Emma Kathrine Farry And Mark Simon Grocott Other (Other) |
Rd 1 Muriwai 0881 |
05 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grocott, Mark Simon Individual |
Rd 1 Waimauku 0881 |
02 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Farry, Emma Individual |
Rd 1 Waimauku 0881 |
06 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mark David La Hood And Jason La Hod As Trustees Of The La Hood Family Trust Other |
Maori Hill Dunedin 9010 |
29 Apr 2022 - 04 Jun 2024 |
|
Mark David La Hood And Jason La Hod As Trustees Of The La Hood Family Trust Other |
Maori Hill Dunedin 9010 |
29 Apr 2022 - 04 Jun 2024 |
|
La Hood, Mark David Individual |
Gore 9710 |
02 Dec 2009 - 04 Jun 2024 |
|
La Hood, Mark David Individual |
Gore 9710 |
02 Dec 2009 - 04 Jun 2024 |
|
La Hood, Mark David Individual |
Gore 9710 |
02 Dec 2009 - 04 Jun 2024 |
|
Farry, Emma Individual |
Kelston Waitakere 0602 |
03 Jun 2008 - 03 Jun 2008 |
|
Lahood, Mark David Individual |
Gore 9710 |
20 Nov 2009 - 20 Nov 2009 |
|
Grocott, Mark Simon Individual |
Kelston Auckland |
24 Sep 2007 - 27 Jun 2010 |
|
La Hood, Ann Bronwyn Individual |
Gore |
24 Sep 2007 - 20 Nov 2009 |
|
Rountree, John Robert George Individual |
Gore 9710 |
02 Dec 2009 - 04 Feb 2011 |
|
Rountree, John Robert George Individual |
Gore 9710 |
20 Nov 2009 - 20 Nov 2009 |
![]() |
Toropuke Limited Rural Business Solutions Gore Limited |
![]() |
Southern Southland Contracting Limited Rural Business Solutions Gore Limited |
![]() |
Hisar Hospitality Limited 53 Main Street |
![]() |
Lynn Gray Limited 33 B Main Street |
![]() |
The Great New Zealand Wine Company Limited 33 Main Street |
![]() |
Flooring Plus Limited 33a Main Street |